Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F06 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Metzler, David
Collins, Abraham
Kob, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F06 I02
Box Number
027
Additional Notes
Bond: Abraham Collins, John Kob.
Receipt to keep a tavern.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F10 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Hefft, John D.
Ney, Samuel Sr.
Smith, George
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F10 I03
Box Number
028
Additional Notes
Known as the Exchange Hotel.
Signers of petition: J. Foreman, Joseph R. Metzler, Samuel A. Shroff, Peter Kachenberger, John Haldeman, Simon H. Engle, Augustus Hipple, John Hummel, John S. Horst, John E. Wiley, A. Miller, George Smith, Martin Groff, Samuel Ney.
Bond: Samuel Ney Sr., George Smith.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F10 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Metzler, David
Collins, Abraham
Kob, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F10 I05
Box Number
028
Additional Notes
Known as the Black Horse.
Signers of petition: Jacob A. Miller, Edward S. Bryan, John C. Bryan, John Kob, Adam Denison, John Denison, George Werst, John Emerick, David Boyer, Benjamin Minnich, [ ] Dibeler, Jacob Metzler, George Strickland.
Bond: Abraham Collins, John Kob.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1872 F032 M
Date Range
1872
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1872
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0269
People
Musselman, Benjamin
Kob, John
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1872 F032 M
Box Number
269
Additional Notes
Kob, John. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1857 F031 M
Date Range
1857
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0262
People
Musselman, Benjamin
Kob, John
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1857 F031 M
Box Number
262
Additional Notes
Kob, John. Administrator.
2 items, 2 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1851 F004 O
Date Range
1851
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1851
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0296
People
Orendorf, John
Kob, John
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1851 F004 O
Box Number
296
Additional Notes
Kob, John. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1867 F023
Date Range
1867
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Horst, Jacob Y.
Horst, Ann
Meckley, Jacob B.
Kob, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F023
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Horst, Ann; Meckley, Jacob B.
Administrator: Kob, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1846 F006
Date Range
1846
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1846
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1846
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Brubaker, David
Brubaker, Rachel
Kob, John
Brubaker, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1846 F006
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Rachel.
Administrators: Kob, John; Brubaker, Jacob.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1869 F024 W
Date Range
1869
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1869
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0423
People
Winst, George
Kob, John
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1869 F024 W
Box Number
423
Additional Notes
Kob, John. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Gibbons, John
Object ID
AdAcct 1897 F034 S
Collection
Administrators Accounts
Title
Gibbons, John
System of Arrangement
Only administrators' account.
1 item, 2 pieces
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0392
People
Smith, George
Smith, John F.
Smith, George H.
Subcategory
Documentary Artifact
Place
Conoy Twp.
Physical Characteristics
1 item, 1 piece
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1897 F034 S
Box Number
392
Additional Notes
Smith, John F.; Smith, George H. Administrators.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Description Level
Item
Less detail

10 records – page 1 of 1.